JOMAC (HOLDINGS) LIMITED

JOMAC (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameJOMAC (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00903071
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of JOMAC (HOLDINGS) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is JOMAC (HOLDINGS) LIMITED located?

    Registered Office Address
    Staverton Court
    Staverton
    GL51 0UX Cheltenham
    Gloucestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of JOMAC (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MINEHEAD PICTURE HOUSE LIMITEDApr 07, 1967Apr 07, 1967

    What are the latest accounts for JOMAC (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for JOMAC (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Registered office address changed from 6 Dainton Manor Estate Ipplepen Newton Abbot TQ12 5TZ England to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on Apr 21, 2020

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 23, 2020

    LRESSP

    Confirmation statement made on Jan 14, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Dec 31, 2018 with updates

    4 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Registered office address changed from Arundales Stowe House 1688 High Street Knowle Solihull West Midlands B93 0LY to 6 Dainton Manor Estate Ipplepen Newton Abbot TQ12 5TZ on Aug 03, 2017

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Dec 31, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    2 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2016

    Statement of capital on Jan 28, 2016

    • Capital: GBP 17,150
    SH01

    Director's details changed for Neil Ross Mactaggart on Dec 31, 2015

    2 pagesCH01

    Director's details changed for Iain Douglas Mactaggart on Dec 31, 2015

    2 pagesCH01

    Secretary's details changed for Neil Ross Mactaggart on Dec 31, 2015

    1 pagesCH03

    Director's details changed for Doctor June Mary Mactaggart on Dec 31, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2015

    2 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 09, 2015

    Statement of capital on Jan 09, 2015

    • Capital: GBP 17,150
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    2 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2014

    Statement of capital on Jan 20, 2014

    • Capital: GBP 17,150
    SH01

    Who are the officers of JOMAC (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACTAGGART, Neil Ross
    Staverton
    GL51 0UX Cheltenham
    Staverton Court
    Gloucestershire
    Secretary
    Staverton
    GL51 0UX Cheltenham
    Staverton Court
    Gloucestershire
    British56446510001
    MACTAGGART, Iain Douglas
    Staverton
    GL51 0UX Cheltenham
    Staverton Court
    Gloucestershire
    Director
    Staverton
    GL51 0UX Cheltenham
    Staverton Court
    Gloucestershire
    United KingdomBritishCompany Director18824540002
    MACTAGGART, June Mary, Doctor
    Staverton
    GL51 0UX Cheltenham
    Staverton Court
    Gloucestershire
    Director
    Staverton
    GL51 0UX Cheltenham
    Staverton Court
    Gloucestershire
    United KingdomBritishDoctor Of Medicine5313990001
    MACTAGGART, Neil Ross
    Staverton
    GL51 0UX Cheltenham
    Staverton Court
    Gloucestershire
    Director
    Staverton
    GL51 0UX Cheltenham
    Staverton Court
    Gloucestershire
    EnglandBritishChartered Accountant56446510001
    JONES, Kenneth Buchanan Kenyon
    Stoneleigh
    Ballaugh Glen
    ISLE MAN Ballaugh
    Isle Of Man
    Secretary
    Stoneleigh
    Ballaugh Glen
    ISLE MAN Ballaugh
    Isle Of Man
    British3830890001
    MACTAGGART, June Mary, Doctor
    Broadwater Warren Road
    TQ2 5TL Torquay
    Devon
    Secretary
    Broadwater Warren Road
    TQ2 5TL Torquay
    Devon
    British5313990001
    RABBITTS, Joyce Gwendoline May
    6 Russell Court
    CV31 1EY Leamington Spa
    Warwickshire
    Secretary
    6 Russell Court
    CV31 1EY Leamington Spa
    Warwickshire
    British5313960001
    DAVIS, Gladys Mary
    10 White House Close
    B91 1SL Solihull
    West Midlands
    Director
    10 White House Close
    B91 1SL Solihull
    West Midlands
    BritishCompany Director22378030001
    JONES, Barrington Charles
    29 Western Road
    PO9 1NJ Havant
    Hampshire
    Director
    29 Western Road
    PO9 1NJ Havant
    Hampshire
    BritishTeacher3830910001
    JONES, Kenneth Buchanan Kenyon
    Stoneleigh
    Ballaugh Glen
    ISLE MAN Ballaugh
    Isle Of Man
    Director
    Stoneleigh
    Ballaugh Glen
    ISLE MAN Ballaugh
    Isle Of Man
    BritishCompany Director3830890001
    JONES, Valerie Kay
    Stoneleigh
    Ballaugh Glen
    ISLE MAN Ballaugh
    Isle Of Man
    Director
    Stoneleigh
    Ballaugh Glen
    ISLE MAN Ballaugh
    Isle Of Man
    BritishCompany Director3830920001

    Who are the persons with significant control of JOMAC (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Iain Douglas Mactaggart
    Staverton
    GL51 0UX Cheltenham
    Staverton Court
    Gloucestershire
    Apr 06, 2016
    Staverton
    GL51 0UX Cheltenham
    Staverton Court
    Gloucestershire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Neil Ross Mactaggart
    Staverton
    GL51 0UX Cheltenham
    Staverton Court
    Gloucestershire
    Apr 06, 2016
    Staverton
    GL51 0UX Cheltenham
    Staverton Court
    Gloucestershire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does JOMAC (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On May 01, 1967
    Delivered On May 03, 1967
    Outstanding
    Amount secured
    All monies due etc
    Short particulars
    The regal cinema, the avenue, minehead, somerset.
    Persons Entitled
    • Barclays Bank LTD
    Transactions
    • May 03, 1967Registration of a charge

    Does JOMAC (HOLDINGS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 01, 2021Dissolved on
    Mar 23, 2020Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter Richard James Frost
    Staverton Court Staverton
    GL51 0UX Cheltenham
    Gloucestershire
    practitioner
    Staverton Court Staverton
    GL51 0UX Cheltenham
    Gloucestershire

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0